Background WavePink WaveYellow Wave

CRAWLEY RELIABLE LTD (10125822)

CRAWLEY RELIABLE LTD (10125822) is an active UK company. incorporated on 14 April 2016. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. CRAWLEY RELIABLE LTD has been registered for 9 years. Current directors include AYYAZ, Mohammed.

Company Number
10125822
Status
active
Type
ltd
Incorporated
14 April 2016
Age
9 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
AYYAZ, Mohammed
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAWLEY RELIABLE LTD

CRAWLEY RELIABLE LTD is an active company incorporated on 14 April 2016 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. CRAWLEY RELIABLE LTD was registered 9 years ago.(SIC: 49410)

Status

active

Active since 9 years ago

Company No

10125822

LTD Company

Age

9 Years

Incorporated 14 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

CRAWLEY TRANSPORT LTD
From: 14 April 2016To: 15 September 2017
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 26 September 2022To: 21 November 2022
4 Beech Road Feltham TW14 8AQ United Kingdom
From: 24 December 2021To: 26 September 2022
75 Basildene Road Hounslow TW4 7LG United Kingdom
From: 17 November 2020To: 24 December 2021
20 Welford Place Coventry CV6 5NZ United Kingdom
From: 22 October 2020To: 17 November 2020
147 Broad Street Coventry CV6 5BN United Kingdom
From: 3 August 2020To: 22 October 2020
27a Ferrymead Gardens Greenford UB6 9NE United Kingdom
From: 3 December 2019To: 3 August 2020
Flat 2 25 Acock Grove Northolt UB5 4RS United Kingdom
From: 17 September 2019To: 3 December 2019
8 Thames Avenue Penton Park KT16 8QW United Kingdom
From: 3 May 2019To: 17 September 2019
7 Kinnear Road London W12 9LE United Kingdom
From: 19 June 2018To: 3 May 2019
31 Carmichael Close Winstanley Estate London SW11 2HS England
From: 4 May 2018To: 19 June 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 28 November 2017To: 4 May 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 14 April 2016To: 28 November 2017
Timeline

49 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Apr 16
Owner Exit
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
May 18
Owner Exit
May 18
New Owner
May 18
Director Joined
May 18
Director Joined
May 18
New Owner
May 18
Owner Exit
May 18
Director Left
May 18
New Owner
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Owner Exit
May 19
Director Left
May 19
New Owner
May 19
Director Joined
May 19
Owner Exit
Sept 19
Director Left
Sept 19
New Owner
Sept 19
Director Joined
Sept 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Owner Exit
Dec 21
New Owner
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
24
Officers
24
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 01 Sept 2022

BOGLARU, Mihai

Resigned
GreenfordUB6 9NE
Born December 1981
Director
Appointed 15 Nov 2019
Resigned 13 Jul 2020

COLLINS, Peter

Resigned
Penton ParkKT16 8QW
Born April 1951
Director
Appointed 17 Apr 2019
Resigned 22 Aug 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 14 Apr 2016
Resigned 18 Sept 2017

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 25 Apr 2018

FAULKNER, Gary John

Resigned
LondonW12 9LE
Born March 1969
Director
Appointed 08 Jun 2018
Resigned 17 Apr 2019

FERNANDES, Joao

Resigned
HounslowTW4 7LG
Born December 1971
Director
Appointed 26 Oct 2020
Resigned 14 Oct 2021

GUY, Kristian

Resigned
25 Acock Grove, NortholtUB5 4RS
Born May 1997
Director
Appointed 22 Aug 2019
Resigned 15 Nov 2019

HOBLYN, Robert Lee

Resigned
Winstanley Estate, LondonSW11 2HS
Born September 1983
Director
Appointed 25 Apr 2018
Resigned 08 Jun 2018

PERERA, Ranjan Narendra

Resigned
FelthamTW14 8AQ
Born March 1974
Director
Appointed 14 Oct 2021
Resigned 01 Sept 2022

UNGUREANU, Elena

Resigned
CoventryCV6 5NZ
Born October 1967
Director
Appointed 29 Sept 2020
Resigned 26 Oct 2020

ZAFAR, Tahir

Resigned
GlasgowG52 2DE
Born January 1984
Director
Appointed 18 Sept 2017
Resigned 05 Apr 2018

ZIGA, Tomas

Resigned
CoventryCV6 5BN
Born July 1988
Director
Appointed 13 Jul 2020
Resigned 29 Sept 2020

Persons with significant control

13

1 Active
12 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2022

Mr Ranjan Narendra Perera

Ceased
FelthamTW14 8AQ
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2021
Ceased 01 Sept 2022

Mr Joao Fernandes

Ceased
HounslowTW4 7LG
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2020
Ceased 14 Oct 2021

Ms Elena Ungureanu

Ceased
CoventryCV6 5NZ
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2020
Ceased 26 Oct 2020

Mr Tomas Ziga

Ceased
CoventryCV6 5BN
Born July 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2020
Ceased 29 Sept 2020

Mr Mihai Boglaru

Ceased
GreenfordUB6 9NE
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2019
Ceased 13 Jul 2020

Mr Kristian Guy

Ceased
25 Acock Grove, NortholtUB5 4RS
Born May 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2019
Ceased 15 Nov 2019

Mr Peter Collins

Ceased
Penton ParkKT16 8QW
Born April 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2019
Ceased 22 Aug 2019

Mr Gary John Faulkner

Ceased
LondonW12 9LE
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2018
Ceased 17 Apr 2019

Mr Robert Lee Hoblyn

Ceased
Winstanley Estate, LondonSW11 2HS
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2018
Ceased 08 Jun 2018

Mr Terry Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 25 Apr 2018

Mr Tahir Zafar

Ceased
GlasgowG52 2DE
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2016
Ceased 18 Sept 2017
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 December 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
17 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
17 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Resolution
15 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Incorporation Company
14 April 2016
NEWINCIncorporation